Advanced company searchLink opens in new window

PRESTIGE BUILDING SERVICES LTD

Company number 10406370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 1 August 2019
29 Aug 2018 AD01 Registered office address changed from 17 st. Anns Square Manchester M2 7PW England to Enterprise House C/O A.M Insolvency Limited Carlton Road Worksop Notts S81 7QF on 29 August 2018
21 Aug 2018 LIQ02 Statement of affairs
21 Aug 2018 600 Appointment of a voluntary liquidator
21 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-02
17 Apr 2018 PSC04 Change of details for Mr Wesley Aaron Mcdonald as a person with significant control on 16 April 2018
16 Apr 2018 AD01 Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW England to 17 st. Anns Square Manchester M2 7PW on 16 April 2018
13 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2017 AD01 Registered office address changed from Office 6 197-201 Manchester Road Altrincham Manchester Cheshire WA14 5NN to Parkgates Bury New Road Prestwich Manchester M25 0JW on 9 November 2017
24 Aug 2017 AP01 Appointment of Mr Khuram Iqbal as a director on 9 July 2017
23 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
22 Aug 2017 AD01 Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to Office 6 197-201 Manchester Road Altrincham Manchester Cheshire WA14 5NN on 22 August 2017
17 Jul 2017 CH01 Director's details changed for Mr Wesley Aaron Mcdonald on 1 November 2016
09 Jul 2017 PSC07 Cessation of Khuram Iqbal as a person with significant control on 9 July 2017
09 Jul 2017 PSC07 Cessation of Khuram Iqbal as a person with significant control on 9 July 2017
09 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
09 Jul 2017 PSC01 Notification of Wesley Aaron Mcdonald as a person with significant control on 9 July 2017
09 Jul 2017 TM01 Termination of appointment of Khuram Iqbal as a director on 9 July 2017
09 Jul 2017 AD01 Registered office address changed from Office 6, 197/201 Manchester Road West Timperley Altrincham WA14 5NU England to 64 Drake Street Rochdale OL16 1PA on 9 July 2017
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
15 Dec 2016 AD01 Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to Office 6, 197/201 Manchester Road West Timperley Altrincham WA14 5NU on 15 December 2016
14 Dec 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 64 Drake Street Rochdale OL16 1PA on 14 December 2016